Company NameStirling Optical (Scotland) Ltd.
Company StatusActive
Company NumberSC377556
CategoryPrivate Limited Company
Incorporation Date26 April 2010(14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMr Anthony John Bancewicz
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address78 Port Street
Stirling
FK8 2LP
Scotland
Director NameJulie Campbell
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address78 Port Street
Stirling
FK8 2LP
Scotland
Secretary NameAnthony Bancewicz
NationalityBritish
StatusCurrent
Appointed26 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address79 Port Street
Stirling
Stirlingshire
FK8 2ER
Scotland
Director NameMrs Geraldine McPake
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(1 year, 8 months after company formation)
Appointment Duration12 years, 4 months
RoleOptical Assistant
Country of ResidenceScotland
Correspondence Address78 Port Street
Stirling
FK8 2LP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 April 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitestirling-optical.co.uk
Telephone01786 447032
Telephone regionStirling

Location

Registered Address78 Port Street
Stirling
FK8 2LP
Scotland
ConstituencyStirling
WardStirling West

Shareholders

1 at £1Anthony Bancewicz
50.00%
Ordinary
1 at £1Julie Bancewicz
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,000
Cash£45
Current Liabilities£8,852

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Filing History

12 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
12 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
12 October 2022Director's details changed for Mr Anthony John Bancewicz on 12 October 2022 (2 pages)
12 October 2022Change of details for Mrs Geraldine Mcpake as a person with significant control on 12 October 2022 (2 pages)
12 October 2022Director's details changed for Julie Campbell on 12 October 2022 (2 pages)
12 October 2022Director's details changed for Julie Campbell on 12 October 2022 (2 pages)
7 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
12 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
25 May 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 October 2019Confirmation statement made on 9 October 2019 with updates (6 pages)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
13 April 2018Registered office address changed from 79 Port Street Stirling FK8 2ER to 78 Port Street Stirling FK8 2LP on 13 April 2018 (1 page)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
12 October 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
12 October 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 August 2016Current accounting period extended from 31 July 2016 to 31 March 2017 (1 page)
26 August 2016Current accounting period extended from 31 July 2016 to 31 March 2017 (1 page)
4 August 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
4 August 2016Previous accounting period shortened from 31 March 2017 to 31 July 2016 (1 page)
4 August 2016Previous accounting period shortened from 31 March 2017 to 31 July 2016 (1 page)
9 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(6 pages)
9 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(6 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 2
(6 pages)
4 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 2
(6 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(6 pages)
6 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(6 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 October 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 3
(3 pages)
23 October 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 3
(3 pages)
23 October 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 3
(3 pages)
2 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
1 May 2012Appointment of Mrs Geraldine Mcpake as a director (2 pages)
1 May 2012Appointment of Mrs Geraldine Mcpake as a director (2 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
19 October 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
19 October 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
26 May 2010Appointment of Anthony Bancewicz as a secretary (3 pages)
26 May 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 2
(4 pages)
26 May 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 2
(4 pages)
26 May 2010Appointment of Anthony John Bancewicz as a director (3 pages)
26 May 2010Appointment of Anthony Bancewicz as a secretary (3 pages)
26 May 2010Appointment of Julie Campbell as a director (3 pages)
26 May 2010Appointment of Julie Campbell as a director (3 pages)
26 May 2010Appointment of Anthony John Bancewicz as a director (3 pages)
30 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
30 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
30 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
30 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
26 April 2010Incorporation (22 pages)
26 April 2010Incorporation (22 pages)